Advanced company searchLink opens in new window

TOG FITNESS LIMITED

Company number 09315745

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
16 Oct 2019 MR04 Satisfaction of charge 093157450001 in full
04 Dec 2018 MA Memorandum and Articles of Association
04 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into documents approved 08/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Dec 2018 MR01 Registration of charge 093157450001, created on 23 November 2018
26 Nov 2018 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 6 July 2017
22 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
08 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
16 Mar 2018 PSC07 Cessation of Charlie Enstone-Watts as a person with significant control on 14 February 2018
16 Mar 2018 PSC05 Change of details for The Office Group Properties Limited as a person with significant control on 14 February 2018
13 Mar 2018 TM01 Termination of appointment of Charles Enstone-Watts as a director on 14 February 2018
13 Mar 2018 TM01 Termination of appointment of Oliver Charles Watts as a director on 14 February 2018
23 Feb 2018 AP01 Appointment of Gemma Kataky as a director
29 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
30 Oct 2017 AP01 Appointment of Ms Gemma Nandita Kataky as a director on 6 July 2017
01 Sep 2017 PSC05 Change of details for Esselco Office Properties Limited as a person with significant control on 7 July 2017
25 Jul 2017 TM01 Termination of appointment of Jake William Hogarth Irwin as a director on 6 July 2017
13 Jul 2017 AD01 Registered office address changed from 22 Manchester Square London W1U 3PT to 179-185 Great Portland Street London W1W 5PL on 13 July 2017
12 May 2017 AA Accounts for a small company made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates